Search icon

MEDICAL IMAGING AND THERAPEUTICS, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL IMAGING AND THERAPEUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL IMAGING AND THERAPEUTICS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2009 (16 years ago)
Document Number: L09000065554
FEI/EIN Number 270609291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13837 NE 86th Terrace, Lady Lake, FL, 32159, US
Mail Address: 13837 NE 86th Terrace, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON PATRICIA R Agent 922 Shore Acres Drive, Leesburg, FL, 34748
Jacobson Mark DDr. Managing Member 922 Shore Acres Drive, Leesburg, FL, 34748
Jacobson Patricia R Manager 922 Shore Acres Drive, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 13837 NE 86th Terrace, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13837 NE 86th Terrace, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-01-16 13837 NE 86th Terrace, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 922 Shore Acres Drive, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2012-03-20 JACOBSON, PATRICIA R -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366597109 2020-04-10 0491 PPP 13837 NE 86th Terrace, LADY LAKE, FL, 32159
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188900
Loan Approval Amount (current) 188900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LADY LAKE, LAKE, FL, 32159-0001
Project Congressional District FL-06
Number of Employees 18
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190918.38
Forgiveness Paid Date 2021-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State